- Company Overview for DAZN HOLDCO 1 LIMITED (10247387)
- Filing history for DAZN HOLDCO 1 LIMITED (10247387)
- People for DAZN HOLDCO 1 LIMITED (10247387)
- More for DAZN HOLDCO 1 LIMITED (10247387)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2020 | DS01 | Application to strike the company off the register | |
03 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with updates | |
08 May 2019 | TM01 | Termination of appointment of Paul Oszkar David Morton as a director on 8 May 2019 | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
08 Nov 2018 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
08 Nov 2018 | PSC02 | Notification of Perform Media Services Limited as a person with significant control on 17 September 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr James David Rushton as a director on 17 September 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Paul Oszkar David Morton as a director on 17 September 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Simon Marshall Mcmanus as a director on 17 September 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from Safenames House Sunrise Parkway Linford Wood Milton Keynes MK14 6LS United Kingdom to Hanover House Plane Tree Crescent Feltham Middlesex TW13 7BZ on 8 November 2018 | |
08 Nov 2018 | PSC07 | Cessation of Simon Marshall Mcmanus as a person with significant control on 17 September 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
23 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
04 Jul 2017 | PSC01 | Notification of Simon Marshall Mcmanus as a person with significant control on 22 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
23 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-23
|